THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED
Company number 05615876
- Company Overview for THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED (05615876)
- Filing history for THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED (05615876)
- People for THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED (05615876)
- More for THE SOPHIE PLACKETT 2003 SETTLEMENT NO.1 DEVELOPMENTS LIMITED (05615876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Jul 2019 | TM01 | Termination of appointment of Frank Scanlon as a director on 12 July 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Jan 2019 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
16 Jan 2018 | PSC02 | Notification of The Sophie Louise Plackett 2003 Settlement as a person with significant control on 8 November 2017 | |
20 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Frank Scanlon on 21 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Frank Scanlon on 25 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director |